Hammersmith
London
W6 0LJ
Secretary Name | Chipchase Manners Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 August 2011) |
Correspondence Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
Secretary Name | Safe Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Correspondence Address | Royal Middlehaven House 21 Gossford Street Middlesbrough Cleveland TS2 1BB |
Registered Address | 61 Glenthorne Road Hammersmith London W6 0LJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2011 | Application to strike the company off the register (3 pages) |
4 May 2011 | Application to strike the company off the register (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2011-01-14
|
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Secretary's details changed for Chipchase Manners Nominees Limited on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Brian Butler on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Chipchase Manners Nominees Limited on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Brian Butler on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
24 February 2009 | Appointment Terminated Secretary safe accountancy services LIMITED (1 page) |
24 February 2009 | Secretary appointed chipchase manners nominees LIMITED (1 page) |
24 February 2009 | Appointment terminated secretary safe accountancy services LIMITED (1 page) |
24 February 2009 | Secretary appointed chipchase manners nominees LIMITED (1 page) |
24 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
27 August 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
6 December 2007 | Incorporation (13 pages) |
6 December 2007 | Incorporation (13 pages) |